Search icon

ONLINE COLLECTIONS, INC.

Company Details

Entity Name: ONLINE COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000042184
FEI/EIN Number 651005038
Address: 1630 N. 58 AVE., 3, HOLLYWOOD, FL, 33024
Mail Address: 1630 N. 58 AVE., 3, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS BILLY J Agent 1630 N. 58 AVE., HOLLYWOOD, FL, 33024

President

Name Role Address
LEWIS BILLY JAMES I President 1630 N. 58 AVE., HOLLYWOOD, FL, 33024

Secretary

Name Role Address
LEWIS BILLY JAMES I Secretary 1630 N. 58 AVE., HOLLYWOOD, FL, 33024

Director

Name Role Address
LEWIS BILLY JAMES I Director 1630 N. 58 AVE., HOLLYWOOD, FL, 33024
LEWIS STACII Director 1630 N. 58 AVE., HOLLYWOOD, FL, 33024
WEBER MONALISA Director 1630 N. 58 AVE., HOLLYWOOD, FL, 33024

Vice President

Name Role Address
LEWIS STACII Vice President 1630 N. 58 AVE., HOLLYWOOD, FL, 33024

Treasurer

Name Role Address
LEWIS STACII Treasurer 1630 N. 58 AVE., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 1630 N. 58 AVE., 3, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2001-03-29 1630 N. 58 AVE., 3, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2001-03-29
Domestic Profit 2000-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State